Maine Constitution. 1820
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Itirst: Sfriowfltmg
I A THE SUNDAY ADVERTISER, NOVEMBER 28, 1909. ,41 THE TIME, THE PLACE, AND fcert. Miss Wilhelmina Tenney. Mr. M. will be her sister's matron of honor THE GIRL. E. Tenney, Miss Violet MeK-e- , Mr. and and little Maria Ealand will a.t as Mrs. C. HoMoway. Miss Carolina Brown fiower girl. Mrs. Sherman Stow wiil One night I went to a play that was '-- and Mr. Vernon Tennev. daughter into the t-i- . f give her groonj's rA.A tints' called . bride's cown is of fswii Time, Place, keeping. The "The the and the Girl." On Wednesday evening, at their home embroidered sheer India mus- And lattr, as homeward I took my way, oil Thurston avenue, Mr. and Mrs. Fred- and she wili wear My thoughts were in a whirl. lin and lace the erick K'anip entertained with a din- conventional veil. The inn ton of ner, followed by bridge The lin- For long ago I had chosen the Girl, whit. honor will wear an embroidered table decorations were carried out in costume, and Mrs. Stow s go But the Time, and the I'lace. oh dear; gerie a white and green, and eovers were laid is an imported creation of silver gray Each time that I dared to think of them for guests. dinner, I was strieken dumb with fear. fourteen After the duchesse satin. bridge was played untii a '.are hour. After the ceremony a wedding break- But after I saw that play, I thought Those present were Mr. and Mrs. Fred-frie- fast and reception wiil fo'luw at Tha Of several plans to try. -
League of Women Voters of Maine Study Report on Citizens' Initiatives
League of Women Voters of Maine Study Report on Citizens’ Initiatives and People’s Veto Referenda Study Committee Members: Beth Basham Barbara Kaufman Valerie Kelly Kim Peaslee Judy Whiting Contents List of Tables ........................................................................................................................................... ii List of Figures .......................................................................................................................................... ii List of Appendices (see separate document) ............................................................................................ ii Acknowledgments .................................................................................................................................. iii List of Acronyms and Abbreviations ........................................................................................................ iv 1. Origin and Goals of the Study........................................................................................................... 1 2. “Participatory” (or “Direct”) Democracy within Representative Government ................................... 3 3. Maine Citizens’ Initiatives and People’s Veto Referenda: 1908–2018 ............................................... 8 A. How Many CI/PVR Have Maine Citizens Introduced? .................................................................... 8 B. What Are the Issues and Outcomes Associated with Maine’s CIs/PVRs? ....................................... 8 C. -
The Convention of 1819
Maine History Volume 9 Number 3 Article 3 2-1-1970 The Convention of 1819 Robert B. Williamson Supreme Judicial Court of the State of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Legal Commons, and the United States History Commons Recommended Citation Williamson, Robert B.. "The Convention of 1819." Maine History 9, 3 (1970): 64-72. https://digitalcommons.library.umaine.edu/mainehistoryjournal/vol9/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. The following is a transcript of an address delivered by the Honorable Robert B. Williamson, Chief Justice of the Supreme J u d ic ia l Court o f the State o f Maine to those assembled at First Parish Church in Portland on October 12y 1969 to commemorate the Sesquicentennial o f the writing of the Constitution f o r Maine. FIRST PARISH MEETING-HOUSE, 1740 - - 1825. THE CONVENTION OF 1819 by the Honorable Robert B. Williamson "History is the story o f mankind", are the opening words of Samuel Eliot Morison's History of the American People . He tells of the day: "On 12 October 1^92 at 2 a.m. a lookout in P in ta sighted in the moonlight a limestone c liff on what turned out to be an island in the Bahamas. Columbus named i t San Salvador and i t is so called today." A fter dawn Columbus and his captains went ashore. -
State of Maine
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) • a " , Ii DOCUMENTS I'lllNTED BY ORDl!R 01' THE LEGISLATUR!r~ OF THE STA'rE OF MAINE, " DURING ITS SBSSIONS A. D. 1 8 5 1-- 2-. att!Jttt;ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. I 852. LIS T OF STOCKHOLDERS, (With the amonnt of Stock held by each Jan. 1, 1851,) IN THE BANKS OF MAINE. Prepared and published agreeably to a Resolve of the Legislature, approved March 21, 1839 ; By JOHN G. SAWYER. Secretary of State. ~u1lusta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 851 . STATE OF MAINE. Resolve requzrzng the Secretary of State to publislt a List of the Stockholders of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a List of the Stockholders in each Bank in this State, with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State, and also to each Bank in this State one copy of such printed list; and it shall be the duty of the Secretary of State to require any Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a List of the Stockholders of such Bank, and also the amount of Stock owned by each Stockholder. -
Navy Captains Heavyweight Crew 1941 Lewis B
150th Anniversary Program Master of Ceremonies Robert Friedrich Director of Athletics Welcome Chet Gladchuk Superintendent Remarks Vice Adm. Ted Carter, USN Invocation Reverend Stanley Newton ‘85 Dinner 150th Anniversary Speakers Frank Shakespeare ‘53 Peter Bos ‘60 Tom Knudson ‘67 Dirk Mosis ‘73 Dan Lyons ‘81 Rear Adm. Heidi Berg ‘91 Dale Hurley ‘89 Kari Hughes ‘91 Jimmy Sopko ‘05 Fiona McFarland ‘08 Rick Clothier Adm. John Richardson ‘82 Navy Blue and Gold 150th anniversary of navy crew H 1 1869 Boat Club 1910’s In 1918 and 1919, as WWI drew to a close, Glendon’s crews began a run of success, twice winning the American Regatta Association Championship which was held in place of the Poughkeepsie Regatta in those years. The 1918 Championship was held in Annapolis, where Navy won on the home waters of the Severn. The following year, Navy recorded an undefeated sea- son en route to the championship in 1919. That same year, the lightweights debuted as Coach Glendon also brought a lightweight crew to the 1919 Championship, marking the first time that Navy competed in Lightweight crew. This first Navy Lights shell defeated Pennsylvania to win its inaugural race. 1920’s A year later, the championship regatta returned to Poughkeepsie. The 1920 Varsity suffered its only loss of the season there, to Syracuse, but rebounded to defeat the Orangemen in the National Regatta in Worcester, Mass., thus earning the right to represent the United States in the 1920 Olympics in Belgium. Navy rowed to the Olympic Gold Medal by driving past Great Britain in the final 500 meters. -
1899-1900 Obituary Record of Graduates of Yale University
® i V (/ (7 1 (T ftL OBITUARY RECORD OF GRADUATES OF TALE UNIVERSITY Deceased during the Academical year ending in JUNE, 1900, Including the Record of a few who died previously, hitherto unreported [PRESENTED AT THE MEETING OF THE ALUMNI, JUNE 26TH, 1900] [No 10 of the Fourth Printed Series, and No 59 of the whole Record] YALE COLLEGE (ACADEMICAL DEPARTMENT) 1828 OLIVER PAYSON HUBBARD, son of Stephen Hubbard, a mer- chant, and Zeruiah (Grosvenor) Hubbard, was born at Pomfret, Conn , on March 31, 1809 When he was two years of age the family removed to Rome, IS. Y., and from there he entered Ham- ilton College, but at the end of 1826 joined the Junior class at Yale. The year after graduation he taught in Geneva, N. Y, and the two years following in the Academy of O A. Shaw (Yale 1821) at Richmond, Va, and elsewhere. From 1831 to 1836 he was Prof. Silliman's assistant in the Chemical Laboratory of Yale College, where he aided Charles Goodyear in all those early exper- iments which led to his discovery of the process of vulcanizing India rubber. During these years he also made a report to the United States Government on the culture of sugar cane and man- ufacture of sugar in the Eastern States, and delivered a course of scientific lectures at Wesleyan University, Middletown. He was personally familiar with the earliest use of anaesthetics ID February, 1836, he was appointed Professor of Chemistry, Mineralogy and Geology at Dartmouth College, and filled that 660 chair for thirty years. -
The Philippines Digital Project
Deep Blue Deep Blue https://deepblue.lib.umich.edu/documents Research Collections Library (University of Michigan Library) 2015 The Philippines Digital Project Scott, Blair https://hdl.handle.net/2027.42/113203 Downloaded from Deep Blue, University of Michigan's institutional repository Logistics of Project ● Questions/concerns about collections/archives to ask ○ Nature of source: Who is the author? What are they discussing? Is it primarily political, economic, or military history? How was this source acquired? Language? Date? etc. ○ Logistics: Was the institution or person affiliated helpful in finding this document? Is it easily accessible? Is it digitized? How did they find it/collect the document? Do they recommend any other collections/historical societies/archives? ● Website design ideas ○ Intended audience: Faculty/scholars, graduate students, undergraduate students (or enthusiasts) interested in Philippine history or conducting research on Philippine history under the American period ○ Goal: to provide an easily accessible, userfriendly web layout for such individuals to find Philippine sources in the state of Michigan (and other states mentioned in the work plan and learning objectives). Lessstudied/underutilized sources will be highlighted in the research guide to make it easier for such individuals to conduct research. ○ Ideas: ■ Some sort of map layout → state by state basis, zoom in and out feature, ability to use tags to find relevant docs. (ex. “women’s history”, “1950’s”, “U.S.Philippine relations”), basic map with list of states underneath (more userfriendly) ■ Simple list feature with tabs → Sort by state, then location/collection, then documents, sort of time period and topic of history ■ Complications could involve whether or not to include previews of docs. -
Bowdoin College Catalogues
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1873 Bowdoin College Catalogue (1873) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1873)" (1873). Bowdoin College Catalogues. 101. https://digitalcommons.bowdoin.edu/course-catalogues/101 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. '-A DEC 4 $09 !* ^SWICK, «*ti CATALOGUE BOWDOIN COLLEGE AND THE MEDICAL SCHOOL OF MAINE. 1873. CATALOGUE OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE AND THE MEDICAL SCHOOL OF MAINE. 1873. BRUNSWICK. Nelson Dingley, Jr., & Co., Lewiston, College Printers. 1873. Digitized by the Internet Archive in 2013 http://archive.org/details/catalogue1873bbwd TRUSTEES. Hon. JOSHUA L. CHAMBERLAIN, LL.D., President. Key. JOHN ORR FISKE, D.D., Vice President. Rey. SEWALL TENNEY, D.D. Hox. JAMES W. BRADBURY, LL.D. Hon. EDWARD E. BOURNE, LL.D. Rev. DAVID SHEPLEY, D.D. Hox. JOSEPH TITCOMB, Hox. JOHN APPLETON, LL.D. Hox. JOHN B. BROWN, Hox. AMOS I). LOCKWOOD, REY. EDWIN B. WEBB, D.D. HON. PELEG W. CHANDLER, LL.D. Hon. CHARLES E. SWAN, M.D. IIo.v. AMOS ]). LOCKWOOD TREASURER OK THE COLLEGE Hon. FRANKLIN M. DREW, A.M Secretary 4 BOWDOIN COLLEGE. OVERSEERS. Hon. SAMUEL P. BENSON, President. Hon. SAMUEL H. BLAKE, Yice President. IRA P. BOOKER, Esq., Secretary. JAMES M'KEEN, M.D. Rev. RICHARD WOODHULL, Rev. EDWARD F. -
Constitution Of
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) ,.,.... .... DOCUMENTS J'RINTE]) BY DIRECTION OF THE GOVERNOR, AND BY ORDER OF THE LEGISL!TURE, !'OB TBE YEAB. A. D. 1839. VOL. 1 . .ll.UGUST.11.: SMITH & ROBINSON1 PRINTERS TO THE STATE. 1839. RULES AND ORDERS OF THE HOUSE OF REPRESENTATIVES, OF THE ST ATE OF MAINE. I - - - -~ ------------ -- aunusta: SMITH & ROBINSON, ........ PRINTERS. 1839. HousE OF REPRESENTATIVES,~ January 7, 1839. S ORDERED, That the Clerk of this House, cause eight hun~ dred copies of the Rules and Orders, together with the Con atitution of the United States, and of this State ; the names of the members of the House, and the number of their seats ; the names of the members of the Senate ; of the several officers of each House ; of the Governor and Council, and of the officers of the several Departments of the State Government ; with a list of tl1e Standing Committees of each House, and of the Joint Standing Committees, to be printed for the use of th~ House. [Extract from the Journal.] ATTEliiT: CHARLES WATERHOUSE, Cleric. OF THE UNITED ST ATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tranquil lity, provide for the common defence, promote the general wel fare, and secure the blessings of liberty to ourselves and our posterity, do ordain and establish this Constitution for the United States of America. -
CHAIRMEN of SENATE STANDING COMMITTEES [Table 5-3] 1789–Present
CHAIRMEN OF SENATE STANDING COMMITTEES [Table 5-3] 1789–present INTRODUCTION The following is a list of chairmen of all standing Senate committees, as well as the chairmen of select and joint committees that were precursors to Senate committees. (Other special and select committees of the twentieth century appear in Table 5-4.) Current standing committees are highlighted in yellow. The names of chairmen were taken from the Congressional Directory from 1816–1991. Four standing committees were founded before 1816. They were the Joint Committee on ENROLLED BILLS (established 1789), the joint Committee on the LIBRARY (established 1806), the Committee to AUDIT AND CONTROL THE CONTINGENT EXPENSES OF THE SENATE (established 1807), and the Committee on ENGROSSED BILLS (established 1810). The names of the chairmen of these committees for the years before 1816 were taken from the Annals of Congress. This list also enumerates the dates of establishment and termination of each committee. These dates were taken from Walter Stubbs, Congressional Committees, 1789–1982: A Checklist (Westport, CT: Greenwood Press, 1985). There were eleven committees for which the dates of existence listed in Congressional Committees, 1789–1982 did not match the dates the committees were listed in the Congressional Directory. The committees are: ENGROSSED BILLS, ENROLLED BILLS, EXAMINE THE SEVERAL BRANCHES OF THE CIVIL SERVICE, Joint Committee on the LIBRARY OF CONGRESS, LIBRARY, PENSIONS, PUBLIC BUILDINGS AND GROUNDS, RETRENCHMENT, REVOLUTIONARY CLAIMS, ROADS AND CANALS, and the Select Committee to Revise the RULES of the Senate. For these committees, the dates are listed according to Congressional Committees, 1789– 1982, with a note next to the dates detailing the discrepancy. -
Constitution of Maine
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) DOCUMENTS PRINTED BY ORDER OF THE LEGISJ~.A.TURE, OF TH:E STATE OF MAINE, JlUIUNG ITS StSSION A. :0. 1940. • JlU GUST.fl: WM. R. SMITH & CO., PRINTERS TO THE STA TE. 1840. RULES AND ORDERS OF THl!: HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE . •JUGUST.Jl: S:\IITH & ROBINSON, PRINTERS TO THE STATE, 1840, STATE OF MAINE. HousE OF REPRESENTATIVES, 1 January 7, 1840. 5 ORDERED, That the Clerk of this House, cause eight hundred copies of the Rules and Orders, together with the Constitution of the United States, and of this Stafe; the names of the members of the House, and the number of their seats ; the names of the members of the Senate; of the several officers of each House; of the Governor and Council, ahd of the officers of the several Departments of the State Government; with a list of the Standing Committees of each House, and of the Joint Standing Commit• tees, to be printed for the use of the House. [Extract from the Journal.] ATTEST: ELBRIDGE GERRY, Clerk OF THE .UNITED STATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tranquili ty, provide for the common defence, promote the general wel fare, and secure the blessings of liberty to ourselves and our posterity, do ordain and establish this Constitution for the United States of America. -
Bowdoin College Catalogue (1840)
Bowdoin College Bowdoin Digital Commons Bowdoin College Catalogues 1-1-1840 Bowdoin College Catalogue (1840) Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/course-catalogues Recommended Citation Bowdoin College, "Bowdoin College Catalogue (1840)" (1840). Bowdoin College Catalogues. 38. https://digitalcommons.bowdoin.edu/course-catalogues/38 This Book is brought to you for free and open access by Bowdoin Digital Commons. It has been accepted for inclusion in Bowdoin College Catalogues by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. © j\, s & m ® c& w is OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. © ASAS®©!?!! OF THE OFFICERS AND STUDENTS OF BOWDOIN COLLEGE, AND THE MEDICAL SCHOOL OF MAINE, M DCCC XL. BRUNSWICK: PRESS OF JOSEPH GRIFFIN « BOWDOIN COLLEGE. TRUSTEES. LEONARD WOODS, Jr., D.D., President. WILLIAM KING, Vice President. EBENEZER EVERETT, Secretary. ELIPHALET GILLET, D.D. ICHABOD NICHOLS, D.D. JUDAH DANA ERASTUS FOOTE MARK LANGDON HILL JOHN HOLMES ALBION KEITH PARRIS BENJAMIN JONES PORTER WILLIAM PITT PREBLE, LL.D. ASHUR WARE, LL.D. NATHAN WESTON, LL.D. JOSHUA WINGATE REUEL WILLIAMS ISAAC ILSLEY ETHER SHEPLEY BENJAMIN HASEY CHARLES STEWART DAVEIS ALFRED JOHNSON DANIEL GOODENOW. BOWDOIN COLLEGE. OVERSE ERS. ROBERT HALLOWELL GARDINER, President. ROBERT PINCKNEY DUNLAP, Vice President. JOHN M'KEEN, Secretary. ISAAC LINCOLN, M.D. DAVID DUNLAP BENJAMIN TAPPAN, D.D. JOHN MERRICK ENOCH SAWYER TAPPAN, M.D. JOHN WALLACE ELLINGWOOD ENOS MERRILL BENJAMIN RANDALL LEVI CUTTER ASA CUMMIN GS JONATHAN PAGE, M.D.